(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 11, 2021
filed on: 11th, June 2021
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 1st, March 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Registers new location: 10 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 30, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 23, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 15, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
|
(AD01) New registered office address 10 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY. Change occurred on March 15, 2018. Company's previous address: 22 London Road Horsham West Sussex RH12 1AY United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 26, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 26, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 24th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 24, 2017
filed on: 24th, March 2017
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 24th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(34 pages)
|
(AD03) Registered inspection location new location: 4 Aztec Row Berners Road Islington London N1 0PW.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 26, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 London Road Horsham West Sussex RH12 1AY. Change occurred on February 15, 2017. Company's previous address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 26, 2017: 10000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on January 24, 2017: 1.00 GBP
capital
|
|